COOS COUNTY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2005 With Independent Auditors' Report



Similar documents
Yamhill County Personnel Monthly Salaries

APPROPRIATIONS AND PROPERTY TAX LEVIES

Required Supplementary Information

CITY OF COLEMAN, TEXAS FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORT SEPTEMBER 30, 2014

WV State Auditor - Local Government Services Division - Review Sheet

COUNTY OF LOS ANGELES THIRD PARTY ADMINISTRATOR CONTACTS

Bell County, Texas. Approved Budget

COMMISSIONERS OF WAYNE COUNTY

COMPREHENSIVE ANNUAL FINANCIAL REPORT

Expenditure Account Descriptions

MARION COUNTY FY BUDGET APPENDIX I POSITIONS BY DEPARTMENT, TITLE AND SALARY RANGE

ANTRIM COUNTY BASIC FINANCIAL STATEMENTS DECEMBER 31, 2005

How County Government Works in Utah

Chapter 1. Framework and Function of County Government. Grimes County Courthouse

Overview of Governmental Accounting, Budgeting, Contracts/Purchasing, Accounts Payable and Treasury

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON RESOLUTION NO

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF COWLITZ COUNTY, WA

Appendix D: 2015 Program & Service Budget

FISCAL COURT OF SPENCER COUNTY, KENTUCKY JULY 1, 2011 THROUGH JUNE 30, 2012 BUDGETED APPROPRIATIONS

JACKSON COUNTY, GEORGIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED December 31, 2015 TABLE OF CONTENTS

REPORT OF THE AUDIT OF THE OLDHAM COUNTY FISCAL COURT

Principles of Accounting and Financial Reporting for State and Local Governments

TOWNSHIP OF ROLLAND ISABELLA COUNTY, MICHIGAN AUDITED FINANCIAL STATEMENTS. Fiscal Year Ended March 31, 2010

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

CITY OF ARCADIA, FLORIDA ANNUAL FINANCIAL REPORT. For the Fiscal Year Ended September 30, 2015

Course Objectives. What are Property Taxes? 2/14/2012. Tax Settlements

Oakland Unified School District. Annual Financial Report

WAYNE COUNTY, GEORGIA ANNUAL FINANCIAL REPORT

TRINITY COUNTY FY 2011 BUDGET

AUDIT REPORT OF FRANKLIN COUNTY JULY 1, 2009 THROUGH JUNE 30, 2010

PARK COUNTY, COLORADO COMPREHENSIVE ANNUAL FINANCIAL REPORT. December 31, 2005

CHAPTER XII DOUBLE ENTRY ACCOUNTING SYSTEM

2015 Tentative Budget

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - January 1, 2012

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

SPECIAL AND DEDICATED FUNDS 2014

AUDIT REPORT of DUBOIS AREA SCHOOL DISTRICT. DuBois, Pennsylvania A.U.N For The Year Ended June 30, 2013

FISCAL YEAR

TOWNSHIP OF FREEHOLD COUNTY OF MONMOUTH AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

RULES OF THE AUDITOR GENERAL

RISK ASSESSMENT REPORT Internal Audit Department

DESOTO COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit. For the Fiscal Year Ended June 30, 2012

Year 2015 Revenue Projections by Fund

REPORT NO MARCH 2010 ST. JOHNS COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

ROCKINGHAM COUNTY SALARY PAY PLAN EFFECTIVE - July 1, 2014

Special Purpose Financial Statements. Clerk of the Circuit Court Madison County, Florida

Court Video Arraignment and Services

EASTLAND FAIRFIELD CAREER & TECHNICAL SCHOOLS FRANKLIN COUNTY SINGLE AUDIT

BOARD OF EDUCATION OF THE TOWNSHIP OF BERLIN SCHOOL DISTRICT BERLIN, NEW JERSEY

CHARTER GOVERNMENT. Clerk Buddy Irby (Alachua) Clerk Bob Inzer (Leon) Clerk Barry Baker, (Suwannee) Susan Churuti, Esq. (Bryant Miller Olive)

Utah County. Utah Tentative Budget

How To Write A Prepaid Expense Policy For Maricopa County

The Texas Judicial System. Criminal Appeals, in Courts of Appeals, in District Courts, in County Courts, in

City of Villa Rica. The Mill Amphitheater in Villa Rica, GA Photo Credit: Michael Valentine

Non-Union Wage Scale Effective January 1, 2015 (Includes COLA of 3%)

CLARION COUNTY 2016 BUDGET

Budget Introduction Proposed Budget

Homer Township Midland County, Michigan. Financial Statements

How Does Your County Operate?

ANNUAL FINANCIAL REPORT MAURY COUNTY, TENNESSEE

TOWN OF PROSPECT, CONNECTICUT

Skagit County. Central Services Cost Allocation Plan

State of Georgia Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2015

Coosa County Board of Education

CITY OF HENDERSON, NEVADA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2010

Coosa County Board of Education

APPENDIX B DEFINITION OF SUGGESTIONS

CLARK COUNTY WASHINGTON

DAKOTA COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT MINNESOTA. A premiere county in which to live and work. FOR FISCAL YEAR ENDED DECEMBER 31, 2014

CODE STATUS CLASS TITLE NE

Lee County Mosquito Control District

Denise Gaida Todd County Auditor-Treasurer st Ave S, Suite 201 Long Prairie, MN

State of New Jersey Local Government Services

COOK COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED NOVEMBER 30, Toni Preckwinkle P R E S I D E N T BOARD OF COMMISSIONERS

TOWN OF MONSON - CERTIFICATION OF APPROPRIATIONS. Voters in Attendance Prec. A 126 Prec. B 153 Prec. C 163 Total: 442

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

How To Get A City Hall Tax Information From A County To A City Tax Account

REPORT NO MARCH 2012 GILCHRIST COUNTY DISTRICT SCHOOL BOARD. Financial, Operational, and Federal Single Audit

Macon County Board of Education

Comprehensive Annual Financial Report For the Year Ended June 30, The Metropolitan Government of Nashville and Davidson County

Town of Colonie, New York

STACEY E. PICKERING STATE AUDITOR

CITY OF CHESAPEAKE ORGANIZATION

Position Listing Effective July 1, 2009

Board of Cooperative Educational Services of Nassau County. Financial Statements and Required Reports Under OMB Circular A-133 as of June 30, 2015

Local Budgeting in Oregon

Audit Schedule July 1, 2016 through June 30, 2017

AGENDA REPORT. Honorable Mayor and Members of the City Council SUBJECT: POLICY FOR THE ESTABLISHMENT OF CITY FUNDS

REVISED SCHEDULE OF CHARGES, COSTS AND FEES TO BE CHARGED BY THE CLERKS OF THE CIRCUIT COURTS UNDER COURTS ARTICLE, Effective July 1, 2015

Auditor of Public Accounts

Table of Contents Biennial Budget Revenue, Department of

C o m p r e h e n s i v e A n n u a l F i n a n c i a l R e p o r t. F o r t h e Y e a r E n d e d S e p t e m b e r 3 0,

Treasurers Account Book

PLEASE PUBLISH THIS PAGE ONLY

Publication No. 140 Revised July Sample Financial Statements. for a Charter School. in North Carolina

The County Attorney's duties set by the Iowa Code include:

BUDGET FOR THE FISCAL YEAR 2016

Local Court Rules for the 27 th Judicial District

Comprehensive Annual Financial Report. Columbia Public School District Columbia, Missouri

CITY OF GRANTS PASS ORGANIZATIONAL CHART

Transcription:

COOS COUNTY ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2005 With Independent Auditors' Report

COOS COUNTY June 30, 2005 NAME AND ADDRESS POSITION TERM EXPIRES BOARD OF COMMISSIONERS John Griffith Chairperson December 31, 2008 P.O. Box 701 Coos Bay, Oregon 97420 Nikki Whitty Commissioner December 31, 2006 54819 Lee Valley Road Coquille, Oregon 97423 Gordon Ross Commissioner December 31, 2006 95369 Stock Slough Ln Coos Bay, Oregon 97420 ELECTED OFFICIALS Mary Barton County Treasurer December 31, 2008 Robert Bob Main Assessor December 31, 2008 Terri Turi County Clerk December 31, 2006 Karlas Seidel County Surveyor December 31, 2008 Andrew Jackson County Sheriff December 31, 2006 Paul R. Burgett County District Attorney December 31, 2008 MAILING ADDRESS Coos County Courthouse Coquille, Oregon 97423 (541) 396-3121 Ext. 225

CITIZENS OF COOS COUNTY ELECTED OFFICIALS ADMINISTRATORS BUDGET COMMITTEE * = Elected Officials *CLERK *SURVEYOR *ASSESSOR GOVERNING BODY *BOARD OF COMMISSIONERS *SHERIFF *TREASURER *DISTRICT ATTORNEY Recording/Land Records Official Records Elections Board of Property Tax Appeals Passport Applications Marriage Licenses Perform Marriages Dog Licenses GENERAL FUND DEPARTMENTS SUPERVISED BY BOARD OF COMMISSIONERS Departments Supervised by Board of Commissioners County Counsel Human Resources Emergency Management Jail So. Coast Inter. Narcotics Team 911/ Dispatch Ctr. Animal Control Tax Collector Budget Officer Child Support Crime Victim Assistance Medical Examiner RESTRICTED FUND DEPARTMENTS SUPERVISED BY BOARD OF COMMISSIONERS Planning Juvenile Maintenance Health Veterans' Parks Community Service Office Staff Board of Commissioners Information Technology Economic Development Commission on Children & Families Mental Health Road Dept. Parole/Probation County Fair Solid Waste Forestry/Land Agent Child Advocacy Ctr. Gas Pipeline Construction

COOS COUNTY, OREGON TABLE OF CONTENTS JUNE 30, 2005 FINANCIAL SECTION: Page Independent Auditors Report Management s Discussion and Analysis 1-9 Basic Financial Statements: Statement of Net Assets Government-wide 10 Statement of Activities Government-wide 11 Balance Sheet Governmental Funds 12-13 Reconciliation of the Governmental Funds Balance Sheet to the Statement of Net Assets 14 Statement of Revenues, Expenditures and Changes in Fund Balances Governmental Funds 15-16 Reconciliation of the Statement of Revenues, Expenditures and Changes In Fund Balances of Governmental Funds to the Statement of Activities 17 Statement of Net Assets All Proprietary Fund Types 18 Statement of Revenues, Expenditures and Changes in Fund Net Assets All Proprietary Fund Types 19 Statement of Cash Flows All Proprietary Fund Types 20 Statement of Assets and Liabilities All Agency Funds 21 Notes to the Financial Statements 22-45 Supplementary Statements: Budget Comparison Statements Major Governmental Funds 46-51 - General Fund - Public Works Fund - Mental Health Fund - County Forest Fund - Transport Invest Act (OTIA) Fund Non-Major Governmental Funds 52-76 - Animal Control Fund - Law Library Fund - Community Corrections Fund - Crime Victim Assistance Fund - Child Advocacy Fund - South Coast Interagency Narcotics Team (SCINT) Fund - Water Resources Fund - Children and Families Fund - Economic Development Fund - Federal in Lieu Title III Fund - Liquor Enforcement Fund - Administrative Grant Fund - County School Fund - Foot Paths and Bicycle Trails Fund - Industrial Development Fund

COOS COUNTY, OREGON TABLE OF CONTENTS JUNE 30, 2005 Supplementary Statements: Budget Comparison Statements Continued - Family Planning Title XIX Fund - Public Health Title XIX Fund - Mental Health Title XIX Fund - County Family Mediation Fund - 911 South Fund - County Clerk Records Fund - Public Land Corner Preservation Fund - Environmental Service Fund - Waste Water Treatment Fund - Child Support Enforcement Fund Component Unit Governmental Funds 77-78 - Library Service District Fund - 4H & Extension Service District Fund Debt Service Funds 79 - Bonded Debt Fund Proprietary Enterprise Funds 80-83 - County Fair Fund - Waste Disposal Operations Fund - Waste Disposal Reserve Fund - Gas Pipeline Fund Fiduciary Funds/Agency Funds 84 Other Schedules: Schedule of Property Tax Transactions 85 Schedule of Accountability for Elected Officials 86 COMPLIANCE SECTION: Comments of the Independent Accountants Required by the State of Oregon Minimum Standards for Audits of Oregon Municipal Corporations 87-89 Report on Compliance with Requirements Applicable to Each Major Program and On Internal Control over Compliance in Accordance with OMB Circular A-133 90-91 Report on Internal Control over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards 92-93 Reports of Single Audit Schedule of Expenditures of Federal Awards 94-96 Notes to the Schedule of Expenditures of Federal Awards 97 Schedule of Findings and Questioned Costs 98